(CS01) Confirmation statement with no updates 2022-12-20
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2021-09-30
filed on: 16th, December 2022
| accounts
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Old Mill Lane Low Road Hunslet Leeds LS10 1RB United Kingdom to Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE on 2022-08-31
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-20
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 4th, November 2021
| auditors
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Old Jewry London EC2R 8DU England to Old Mill Lane Low Road Hunslet Leeds LS10 1RB on 2021-04-19
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-10-03
filed on: 8th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2020-11-30
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-11-30
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-20
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-03-31
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2019-09-30
filed on: 16th, July 2020
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2020-03-31
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-31
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-03-31
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-20
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-10-31
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-08-01
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-08-01
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-13
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-13
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2018-09-30
filed on: 19th, August 2019
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, July 2019
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, July 2019
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 104767440002, created on 2019-05-31
filed on: 10th, June 2019
| mortgage
|
Free Download
(65 pages)
|
(MR01) Registration of charge 104767440001, created on 2019-05-31
filed on: 4th, June 2019
| mortgage
|
Free Download
(59 pages)
|
(CS01) Confirmation statement with no updates 2018-12-20
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-09-30
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-20
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-10-23
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-10-10
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-10
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-11-30 to 2017-09-30
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-06-28
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-28
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-06-28
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-06-28
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-06-27
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AP04) On 2017-02-21 - new secretary appointed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW United Kingdom to 11 Old Jewry London EC2R 8DU on 2017-02-22
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-20
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-12-20: 100.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-09
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2016-11-14
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-11-14
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, November 2016
| incorporation
|
Free Download
(37 pages)
|